Background WavePink WaveYellow Wave

2020 INNOVATION TRAINING HOLDINGS LTD (11520618)

2020 INNOVATION TRAINING HOLDINGS LTD (11520618) is an active UK company. incorporated on 16 August 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 2020 INNOVATION TRAINING HOLDINGS LTD has been registered for 7 years. Current directors include ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
11520618
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
Ts4, Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2020 INNOVATION TRAINING HOLDINGS LTD

2020 INNOVATION TRAINING HOLDINGS LTD is an active company incorporated on 16 August 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 2020 INNOVATION TRAINING HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11520618

LTD Company

Age

7 Years

Incorporated 16 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham, B37 7HG,

Previous Addresses

Ts4 Coleshill Road Marston Green Birmingham B37 7HG England
From: 12 January 2023To: 12 January 2023
Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
From: 1 February 2022To: 12 January 2023
Wellington House Starley Way Birmingham B37 7HB England
From: 14 September 2020To: 1 February 2022
Alexandra House 43 Alexandra Street Nottingham NG5 1AY England
From: 12 May 2020To: 14 September 2020
Vienna House International Square Starley Way Birmingham B37 7GN United Kingdom
From: 16 August 2018To: 12 May 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBERTS, Michael William Howard

Active
Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 31 Aug 2020

WEBSTER, Simon Philip

Active
Coleshill Road, BirminghamB37 7HG
Born February 1960
Director
Appointed 31 Aug 2020

FLETCHER, Sally

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born December 1964
Director
Appointed 16 Aug 2018
Resigned 31 Aug 2020

GILCHRIST, Anna Clare Louise

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born December 1967
Director
Appointed 16 Aug 2018
Resigned 31 Aug 2020

REEVE, James Kingsley

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born February 1957
Director
Appointed 16 Aug 2018
Resigned 31 Aug 2020

WEBER-BROWN, Rachel Marie

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born December 1975
Director
Appointed 16 Aug 2018
Resigned 31 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Wilton Road, LondonSW1V 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020

Mrs Sally Fletcher

Ceased
43 Alexandra Street, NottinghamNG5 1AY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 31 Aug 2020

Mrs Anna Clare Louise Gilchrist

Ceased
43 Alexandra Street, NottinghamNG5 1AY
Born December 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Resolution
7 October 2020
RESOLUTIONSResolutions
Resolution
5 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Memorandum Articles
15 September 2020
MAMA
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2018
PSC09Update to PSC Statements
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Resolution
17 September 2018
RESOLUTIONSResolutions
Incorporation Company
16 August 2018
NEWINCIncorporation